Loading...
Fountaine, Charles NEW YORK STATE DEPARTMENT OF HEALTH - t � �' 6rmit Vital Records Section BurialTransit@ Name First Middle Last Sex Charles F Fountaine Male Date of Death Age If Veteran of U.S. Armed Forces, August 29, 2011 84 War or Dates World War II World War II Place of Death Hospital, Institution or City, Town or Village Hartford Street Address 60 County Rte 17 Manner of Death El Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined El❑ Pending Circumstances Investigation Medical Certifier Name D Title Address 6- tyv t 14 ,' .z,--r,a o-)_g,--7 : Death Certificate Filed District Number Register Number r$ City, Town or Village Date Cemetery or Crematory ❑Burial September 2, 2011 Pine View ❑Entombment Address f ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of 44❑Transportation Shipment by Common Destination Carrier �2�n El Disinterment Date Cemetery Address ❑ Renterment Date Cemetery Address Ai '�; Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01096 Address 123 Main St., Argyle NY 12809 ' Name of Funeral Firm Making Disposition or to Whom { Remains are Shipped, If Other than Above - Address Permission is h reby granted to dispose of the human remai •escribed a �- A'• •icated. Date Issued $ 3\ \\ Registrar of Vital Statistics i aitt t 44` �1 ��, /1 Y AAsignature) District Number 5J'�S CA \ Place �`��� '� ,074 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 09/02/2011 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot number)c (grave number) Name of Sexton or Per on in Charge f Premises IL(''�° r` "''""tit please print) Signature Title CR E A*TO(L. (over) DOH-1555 (02/2004)